WST ENTERPRISES LIMITED - SOMERSET
Company Profile | Company Filings |
Overview
WST ENTERPRISES LIMITED is a Private Limited Company from SOMERSET and has the status: Active.
WST ENTERPRISES LIMITED was incorporated 19 years ago on 16/07/2004 and has the registered number: 05181894. The accounts status is SMALL and accounts are next due on 31/05/2024.
WST ENTERPRISES LIMITED was incorporated 19 years ago on 16/07/2004 and has the registered number: 05181894. The accounts status is SMALL and accounts are next due on 31/05/2024.
WST ENTERPRISES LIMITED - SOMERSET
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
93110 - Operation of sports facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
20 HOLWAY AVENUE
SOMERSET
TA1 3AR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2023 | 31/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON CHARLES WORTHY | Secretary | 2018-01-15 | CURRENT | ||
MR SIMON CHARLES WORTHY | Jun 1972 | British | Director | 2019-03-13 | CURRENT |
MRS LINDA MARGARET NASH | Apr 1958 | British | Director | 2017-07-08 | CURRENT |
MR RICHARD IAN WYATT MARFELL | Mar 1944 | British | Director | 2006-02-07 UNTIL 2013-07-17 | RESIGNED |
MR MILES COLIN MAGUB MACEACHARN | Sep 1964 | British | Secretary | 2009-08-26 UNTIL 2018-01-15 | RESIGNED |
JOHN COLIN BOAL | Dec 1950 | Secretary | 2006-02-07 UNTIL 2009-06-12 | RESIGNED | |
PETER FREDERICK BARTON BEESLEY | Apr 1943 | British | Secretary | 2004-07-16 UNTIL 2004-08-31 | RESIGNED |
REAR ADMIRAL SIR ROBERT NATHANIEL WOODARD | Jan 1939 | British | Director | 2004-08-23 UNTIL 2006-02-07 | RESIGNED |
MAGNUS MOWAT | Apr 1940 | British | Director | 2004-08-18 UNTIL 2012-08-31 | RESIGNED |
MR MILES COLIN MAGUB MACEACHARN | Sep 1964 | British | Director | 2017-12-08 UNTIL 2019-03-13 | RESIGNED |
MR RICHARD IAN WYATT MARFELL | Mar 1944 | British | Secretary | 2004-08-31 UNTIL 2006-02-07 | RESIGNED |
MR RICHARD IAN WYATT MARFELL | Mar 1944 | British | Director | 2012-09-01 UNTIL 2017-12-08 | RESIGNED |
MR CHARLES LOUIS KING | Sep 1950 | British | Secretary | 2009-06-12 UNTIL 2009-08-26 | RESIGNED |
PETER FREDERICK BARTON BEESLEY | Apr 1943 | British | Director | 2004-07-16 UNTIL 2004-08-31 | RESIGNED |
MR ROGER DAVID VERDON KNIGHT | Sep 1946 | British | Director | 2013-07-17 UNTIL 2017-07-08 | RESIGNED |
ALASTAIR IAN HAYWARD FYFE | Oct 1937 | British | Director | 2004-08-18 UNTIL 2007-07-07 | RESIGNED |
HOWARD JOHN DELLAR | Oct 1971 | British | Director | 2004-07-16 UNTIL 2004-08-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-07-16 UNTIL 2004-07-16 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2004-07-16 UNTIL 2004-07-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
King's Schools Taunton Limited | 2016-06-30 | Taunton | Ownership of shares 75 to 100 percent |